Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RADIO CONTROL SUPPLIES LIMITED
Company Information for

RADIO CONTROL SUPPLIES LIMITED

UNIT 1 INGERSOLL HOUSE DELAMARE ROAD, CHESHUNT, WALTHAM CROSS, EN8 9SL,
Company Registration Number
03235499
Private Limited Company
Active

Company Overview

About Radio Control Supplies Ltd
RADIO CONTROL SUPPLIES LIMITED was founded on 1996-08-08 and has its registered office in Waltham Cross. The organisation's status is listed as "Active". Radio Control Supplies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RADIO CONTROL SUPPLIES LIMITED
 
Legal Registered Office
UNIT 1 INGERSOLL HOUSE DELAMARE ROAD
CHESHUNT
WALTHAM CROSS
EN8 9SL
Other companies in EN3
 
Filing Information
Company Number 03235499
Company ID Number 03235499
Date formed 1996-08-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 03:54:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RADIO CONTROL SUPPLIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RADIO CONTROL SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
MARK HENLEY
Company Secretary 2015-05-13
MARK DAVID HENLEY
Director 2016-06-01
JASON HARVEY METCALF
Director 2016-05-31
NICHOLAS JULIAN MOSS
Director 1996-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MUSSETT
Company Secretary 2011-10-01 2015-05-13
JACK ROBERT JEFFERS
Company Secretary 2001-12-01 2011-09-30
DARREN FORREST
Director 2010-04-01 2011-03-08
HOWARD MOSS
Company Secretary 1996-08-08 2001-10-11
HOWARD MOSS
Director 1996-08-08 2001-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAVID HENLEY HPI RACING LIMITED Director 2016-05-31 CURRENT 2016-05-10 Liquidation
MARK DAVID HENLEY HPIRA LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active - Proposal to Strike off
MARK DAVID HENLEY HPI RACING HOLDINGS LIMITED Director 2016-05-10 CURRENT 2016-05-10 In Administration/Administrative Receiver
MARK DAVID HENLEY RIPMAX LIMITED Director 2016-04-01 CURRENT 1949-04-07 In Administration
MARK DAVID HENLEY ULTIMATE MODEL CORPORATION LIMITED Director 2016-04-01 CURRENT 1996-08-08 Active
JASON HARVEY METCALF HPI RACING (TAIWAN) LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
JASON HARVEY METCALF HPI RACING HOLDINGS LIMITED Director 2016-05-10 CURRENT 2016-05-10 In Administration/Administrative Receiver
JASON HARVEY METCALF HPI RACING LIMITED Director 2016-05-10 CURRENT 2016-05-10 Liquidation
JASON HARVEY METCALF QUARTZ MODELS LTD Director 2015-06-01 CURRENT 2015-06-01 Active
JASON HARVEY METCALF ULTIMATE MODEL CORPORATION LIMITED Director 2015-05-29 CURRENT 1996-08-08 Active
JASON HARVEY METCALF RIPMAX LIMITED Director 2015-02-06 CURRENT 1949-04-07 In Administration
JASON HARVEY METCALF PINEHURST 105 LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2014-11-25
JASON HARVEY METCALF AMERANG LIMITED Director 2013-07-11 CURRENT 2013-07-11 Active
NICHOLAS JULIAN MOSS HPIRA LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active - Proposal to Strike off
NICHOLAS JULIAN MOSS HPI RACING HOLDINGS LIMITED Director 2016-05-10 CURRENT 2016-05-10 In Administration/Administrative Receiver
NICHOLAS JULIAN MOSS HPI RACING LIMITED Director 2016-05-10 CURRENT 2016-05-10 Liquidation
NICHOLAS JULIAN MOSS R/C SERVICE & SUPPORT LIMITED Director 2015-12-15 CURRENT 2015-06-06 Active - Proposal to Strike off
NICHOLAS JULIAN MOSS RIPMAX.DE LTD Director 2015-06-01 CURRENT 2015-06-01 Active
NICHOLAS JULIAN MOSS QUARTZ MODELS LTD Director 2015-06-01 CURRENT 2015-06-01 Active
NICHOLAS JULIAN MOSS RIPMAX EUROPE LTD Director 2015-06-01 CURRENT 2015-06-01 Active
NICHOLAS JULIAN MOSS AMERANG LIMITED Director 2013-07-20 CURRENT 2013-07-11 Active
NICHOLAS JULIAN MOSS RC DEPOT LIMITED Director 2007-06-06 CURRENT 2007-06-06 Active
NICHOLAS JULIAN MOSS GUNSPORT DISTRIBUTION LIMITED Director 2007-06-06 CURRENT 2007-06-06 Active
NICHOLAS JULIAN MOSS HOBBYSTORES LIMITED Director 2003-08-14 CURRENT 1990-05-11 Active
NICHOLAS JULIAN MOSS RIPMAX LIMITED Director 2003-08-14 CURRENT 1949-04-07 In Administration
NICHOLAS JULIAN MOSS IRVINE LIMITED Director 1996-09-12 CURRENT 1976-10-25 Active
NICHOLAS JULIAN MOSS O.S. PRODUCTS LIMITED Director 1996-09-12 CURRENT 1980-10-06 Active
NICHOLAS JULIAN MOSS ULTIMATE MODEL CORPORATION LIMITED Director 1996-08-08 CURRENT 1996-08-08 Active
NICHOLAS JULIAN MOSS THUNDER TIGER LIMITED Director 1995-01-04 CURRENT 1995-01-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-08-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032354990015
2023-08-18CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-06-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26Change of details for Ultimate Model Corporation Limited as a person with significant control on 2023-06-26
2023-03-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032354990013
2023-03-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032354990014
2022-09-08CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-03-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JASON HARVEY METCALF
2020-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM 241 Green Street Enfield Middlesex EN3 7SJ
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 032354990015
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-06-01AP01DIRECTOR APPOINTED MR MARK DAVID HENLEY
2016-05-31AP01DIRECTOR APPOINTED MR JASON HARVEY METCALF
2016-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-02AR0108/08/15 ANNUAL RETURN FULL LIST
2015-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 032354990014
2015-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 032354990013
2015-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 032354990013
2015-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032354990011
2015-05-13AP03Appointment of Mr Mark Henley as company secretary on 2015-05-13
2015-05-13TM02Termination of appointment of Stephen Mussett on 2015-05-13
2015-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-18AR0108/08/14 ANNUAL RETURN FULL LIST
2014-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 032354990012
2014-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 032354990011
2013-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2013-08-19AR0108/08/13 ANNUAL RETURN FULL LIST
2013-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2013-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-04AR0108/08/12 FULL LIST
2012-03-16AP03SECRETARY APPOINTED STEPHEN MUSSETT
2012-03-16TM02APPOINTMENT TERMINATED, SECRETARY JACK JEFFERS
2011-09-21AR0108/08/11 FULL LIST
2011-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DARREN FORREST
2010-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-02AR0108/08/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JULIAN MOSS / 08/08/2010
2010-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / JACK ROBERT JEFFERS / 08/08/2010
2010-09-01AP01DIRECTOR APPOINTED DARREN FORREST
2010-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-03363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-21363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-15363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-04363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-22288cDIRECTOR'S PARTICULARS CHANGED
2005-08-26363sRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-15395PARTICULARS OF MORTGAGE/CHARGE
2004-09-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-13363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-02-27287REGISTERED OFFICE CHANGED ON 27/02/04 FROM: THE WEST CHASE THE CHASE WOOBURN COMMON BUCKINGHAMSHIRE HP10 0LN
2003-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-06363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-09-03395PARTICULARS OF MORTGAGE/CHARGE
2003-08-23395PARTICULARS OF MORTGAGE/CHARGE
2003-08-22395PARTICULARS OF MORTGAGE/CHARGE
2003-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-27363sRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2002-02-11288aNEW SECRETARY APPOINTED
2002-02-11288bSECRETARY RESIGNED
2001-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-04288bDIRECTOR RESIGNED
2001-09-06363sRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2001-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-28363sRETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS
2000-01-07395PARTICULARS OF MORTGAGE/CHARGE
1999-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-02363sRETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to RADIO CONTROL SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RADIO CONTROL SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-20 Outstanding IGF INVOICE FINANCE LIMITED
2015-08-03 Outstanding BIBBY FINANCIAL SERVICES LIMITED
2015-07-31 Outstanding BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
2014-02-22 Outstanding NICHOLAS MOSS
2013-12-05 Satisfied GE CAPITAL BANK LIMITED
LEGAL MORTGAGE 2013-03-09 Outstanding HSBC BANK PLC
DEBENTURE 2013-03-06 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2013-03-05 Satisfied HSBC BANK PLC
LEGAL CHARGE 2005-01-14 Satisfied BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2003-08-18 Satisfied GMAC COMMERCIAL FINANCE PLC
LEGAL CHARGE 2003-08-18 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-08-15 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1999-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-09-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RADIO CONTROL SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of RADIO CONTROL SUPPLIES LIMITED registering or being granted any patents
Domain Names

RADIO CONTROL SUPPLIES LIMITED owns 1 domain names.

srcm.co.uk  

Trademarks
We have not found any records of RADIO CONTROL SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RADIO CONTROL SUPPLIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as RADIO CONTROL SUPPLIES LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where RADIO CONTROL SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RADIO CONTROL SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RADIO CONTROL SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.